Advanced company searchLink opens in new window

ABALL CONSTRUCTION LIMITED

Company number 04323301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 29 November 2022
15 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 30 November 2021
31 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 29 November 2021
26 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
26 Aug 2020 AA Micro company accounts made up to 30 November 2019
29 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
24 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 24 November 2017
24 Nov 2017 PSC01 Notification of Rebecca Ball as a person with significant control on 6 April 2016
24 Nov 2017 PSC01 Notification of Andrew Ball as a person with significant control on 6 April 2016
28 Jun 2017 AA Total exemption full accounts made up to 30 November 2016
04 Apr 2017 CH01 Director's details changed for Andrew James Ball on 2 April 2017
04 Apr 2017 CH03 Secretary's details changed for Andrew James Ball on 2 April 2017
04 Apr 2017 CH01 Director's details changed for Rebecca Ann Ball on 2 April 2017
20 Mar 2017 AD01 Registered office address changed from 41 Chipstead Way Woodmansterne Surrey SM7 3JH to Glenmore Five Oaks Road Slinfold Horsham RH13 0RQ on 20 March 2017
02 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
02 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2